Company NameCombine Systems Limited
Company StatusDissolved
Company Number04578057
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClaire Marie Smallwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration14 years, 1 month (closed 29 December 2016)
RoleCompany Director
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Director NameRobert Eric George Smallwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration14 years, 1 month (closed 29 December 2016)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Secretary NameRobert Eric George Smallwood
NationalityBritish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration14 years, 1 month (closed 29 December 2016)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2006
Net Worth£102
Cash£289
Current Liabilities£71,544

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Liquidators' statement of receipts and payments to 14 September 2016 (5 pages)
29 September 2016Liquidators' statement of receipts and payments to 14 September 2016 (5 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (5 pages)
27 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (5 pages)
16 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (5 pages)
16 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (5 pages)
16 December 2015Liquidators statement of receipts and payments to 20 November 2015 (5 pages)
16 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
16 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
16 June 2015Liquidators statement of receipts and payments to 20 May 2015 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 20 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
4 June 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
4 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
4 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
28 November 2013Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
4 June 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2012Liquidators statement of receipts and payments to 20 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
9 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Court order insolvency:c/o - replacement of liquidator (9 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Court order insolvency:c/o - replacement of liquidator (9 pages)
16 May 2012Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5NJ on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5NJ on 16 May 2012 (2 pages)
20 January 2012Court order insolvency:- replacement of liquidator (6 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 November 2011 (10 pages)
20 January 2012Court order insolvency:- replacement of liquidator (6 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 November 2011 (10 pages)
20 January 2012Liquidators statement of receipts and payments to 20 November 2011 (10 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2012Appointment of a voluntary liquidator (7 pages)
9 January 2012Appointment of a voluntary liquidator (7 pages)
22 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
2 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
2 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
2 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from 279 camberwell new road london SE5 0TF (1 page)
4 June 2009Registered office changed on 04/06/2009 from 279 camberwell new road london SE5 0TF (1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2008Return made up to 31/10/07; full list of members (7 pages)
14 January 2008Return made up to 31/10/07; full list of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2007Return made up to 31/10/06; full list of members (7 pages)
18 January 2007Return made up to 31/10/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 January 2006Return made up to 31/10/05; full list of members (7 pages)
13 January 2006Return made up to 31/10/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 January 2005Return made up to 31/10/04; full list of members (7 pages)
10 January 2005Return made up to 31/10/04; full list of members (7 pages)
5 February 2004Return made up to 31/10/03; full list of members (7 pages)
5 February 2004Return made up to 31/10/03; full list of members (7 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 279 camberwell new road london SE5 0TF (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 279 camberwell new road london SE5 0TF (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (6 pages)
31 October 2002Incorporation (6 pages)